Bedale
North Yorkshire
DL8 1HS
Secretary Name | Graham Sizer |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2009(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Crakehall House Crakehall Bedale North Yorkshire DL8 1HS |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2012(7 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 16 High Street Yarm Cleveland TS15 9AE |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Salutation Barn Low Street Little Fencote Northallerton DL7 9LR |
Secretary Name | Mr Graham Kevin Sizer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Salutation Barn Low Street Little Fencote Northallerton DL7 9LR |
Secretary Name | Mr William David McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(6 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Newtyle Road Ralston Paisley Renfrewshire PA1 3JX Scotland |
Director Name | John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 March 2007) |
Role | Company Director |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Director Name | Mr Edmund Joseph Coyle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 2007(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 49 Darkley Road Keady County Armagh BT60 3AX Northern Ireland |
Secretary Name | Julie Coyle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 49 Darkley Road Keady Armagh BT60 3AN Northern Ireland |
Website | limesharp.net |
---|---|
Email address | [email protected] |
Telephone | 0845 5202500 |
Telephone region | Unknown |
Registered Address | 2nd Floor 16 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 4 other UK companies use this postal address |
50k at £1 | Zest Investment Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,755,751 |
Current Liabilities | £4,150 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
29 March 2007 | Delivered on: 14 April 2007 Satisfied on: 11 May 2015 Persons entitled: Ulster Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
16 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Accounts for a small company made up to 30 September 2022 (19 pages) |
16 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
30 June 2022 | Accounts for a small company made up to 30 September 2021 (19 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
8 June 2021 | Accounts for a small company made up to 30 September 2020 (17 pages) |
20 January 2021 | Director's details changed for Mr Philip Henry Scott on 11 January 2021 (2 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
15 September 2020 | Accounts for a small company made up to 30 September 2019 (16 pages) |
21 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
26 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
28 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
10 May 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
10 May 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
12 July 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
12 July 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
17 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
6 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
11 May 2015 | Satisfaction of charge 1 in full (4 pages) |
11 May 2015 | Satisfaction of charge 1 in full (4 pages) |
28 January 2015 | Termination of appointment of Edmund Joseph Coyle as a director on 26 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Edmund Joseph Coyle as a director on 26 January 2015 (1 page) |
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
8 July 2014 | Full accounts made up to 30 September 2013 (13 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (13 pages) |
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
8 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
8 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
10 December 2012 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
10 December 2012 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
19 November 2012 | Registered office address changed from 15 High Street Yarm Cleveland TS15 9AE United Kingdom on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from 15 High Street Yarm Cleveland TS15 9AE United Kingdom on 19 November 2012 (1 page) |
16 November 2012 | Registered office address changed from 2Nd Floor 16 High Treet Yarm Cleveland TS15 9AE United Kingdom on 16 November 2012 (1 page) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Registered office address changed from 2Nd Floor 16 High Treet Yarm Cleveland TS15 9AE United Kingdom on 16 November 2012 (1 page) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page) |
5 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
28 May 2012 | Registered office address changed from Park Hal Middleton St George Hospital Darlington Co Durham DL2 1TS on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Park Hal Middleton St George Hospital Darlington Co Durham DL2 1TS on 28 May 2012 (1 page) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (12 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (12 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Director's details changed for Mr Graham Kevin Sizer on 16 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Graham Kevin Sizer on 16 November 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 May 2010 | Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS United Kingdom on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS United Kingdom on 11 May 2010 (1 page) |
29 April 2010 | Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY on 29 April 2010 (1 page) |
16 November 2009 | Director's details changed for Graham Kevin Sizer on 16 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Graham Sizer on 16 November 2009 (1 page) |
16 November 2009 | Director's details changed for Graham Kevin Sizer on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Secretary's details changed for Graham Sizer on 16 November 2009 (1 page) |
16 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Registered office address changed from Unit 2 Enterprise House Valley Street Darlington County Durham DL1 1GY on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from Unit 2 Enterprise House Valley Street Darlington County Durham DL1 1GY on 10 November 2009 (1 page) |
16 October 2009 | Appointment of Graham Sizer as a secretary (2 pages) |
16 October 2009 | Appointment of Graham Kevin Sizer as a director (2 pages) |
16 October 2009 | Appointment of Graham Sizer as a secretary (2 pages) |
16 October 2009 | Appointment of Graham Kevin Sizer as a director (2 pages) |
6 October 2009 | Termination of appointment of Julie Coyle as a secretary (1 page) |
6 October 2009 | Termination of appointment of Julie Coyle as a secretary (1 page) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 January 2009 | Return made up to 16/11/08; full list of members (3 pages) |
9 January 2009 | Return made up to 16/11/08; full list of members (3 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from ashcroft cameron 4 rivers house fentiman walk hertford SG14 1DB (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from ashcroft cameron 4 rivers house fentiman walk hertford SG14 1DB (1 page) |
7 July 2008 | Accounts for a small company made up to 1 October 2007 (5 pages) |
7 July 2008 | Accounts for a small company made up to 1 October 2007 (5 pages) |
7 July 2008 | Accounts for a small company made up to 1 October 2007 (5 pages) |
11 June 2008 | Return made up to 16/11/07; full list of members (6 pages) |
11 June 2008 | Return made up to 16/11/07; full list of members (6 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: southgate house archer street darlington county durham DL3 6AH (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: southgate house archer street darlington county durham DL3 6AH (1 page) |
16 August 2007 | Memorandum and Articles of Association (12 pages) |
16 August 2007 | Memorandum and Articles of Association (12 pages) |
14 August 2007 | Memorandum and Articles of Association (17 pages) |
14 August 2007 | Memorandum and Articles of Association (17 pages) |
7 August 2007 | Company name changed southern cross propco 3 LIMITED\certificate issued on 07/08/07 (2 pages) |
7 August 2007 | Company name changed southern cross propco 3 LIMITED\certificate issued on 07/08/07 (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New secretary appointed (3 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New secretary appointed (3 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
23 May 2007 | Full accounts made up to 1 October 2006 (9 pages) |
23 May 2007 | Full accounts made up to 1 October 2006 (9 pages) |
23 May 2007 | Full accounts made up to 1 October 2006 (9 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Declaration of assistance for shares acquisition (6 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Declaration of assistance for shares acquisition (6 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (6 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (6 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | Nc inc already adjusted 27/03/07 (1 page) |
17 April 2007 | Ad 27/03/07--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
17 April 2007 | Ad 27/03/07--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | Nc inc already adjusted 27/03/07 (1 page) |
14 April 2007 | Particulars of mortgage/charge (7 pages) |
14 April 2007 | Particulars of mortgage/charge (7 pages) |
20 November 2006 | Return made up to 16/11/06; full list of members (2 pages) |
20 November 2006 | Return made up to 16/11/06; full list of members (2 pages) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New director appointed (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | New secretary appointed (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north county durham DL1 1GY (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north county durham DL1 1GY (1 page) |
10 February 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
10 February 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
16 November 2005 | Incorporation (16 pages) |
16 November 2005 | Incorporation (16 pages) |